Blue Sky Financial Planning Limited POOLE


Blue Sky Financial Planning started in year 2002 as Private Limited Company with registration number 04423547. The Blue Sky Financial Planning company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Poole at Suite 8 Bourne Gate. Postal code: BH12 1DY. Since 13th August 2002 Blue Sky Financial Planning Limited is no longer carrying the name Harold G Walker & Company Financial Planning.

The firm has 3 directors, namely Tamis S., Russell S. and Gary N.. Of them, Gary N. has been with the company the longest, being appointed on 24 April 2002 and Tamis S. has been with the company for the least time - from 1 March 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Blue Sky Financial Planning Limited Address / Contact

Office Address Suite 8 Bourne Gate
Office Address2 25 Bourne Valley Road
Town Poole
Post code BH12 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04423547
Date of Incorporation Wed, 24th Apr 2002
Industry Activities auxiliary to financial intermediation n.e.c.
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Tamis S.

Position: Director

Appointed: 01 March 2018

Russell S.

Position: Director

Appointed: 19 January 2017

Gary N.

Position: Director

Appointed: 24 April 2002

Richard T.

Position: Secretary

Appointed: 31 May 2006

Resigned: 31 January 2013

Ian N.

Position: Director

Appointed: 20 April 2005

Resigned: 31 May 2006

Alan G.

Position: Director

Appointed: 25 October 2002

Resigned: 31 May 2006

Martyn H.

Position: Director

Appointed: 25 October 2002

Resigned: 31 May 2006

Stephen H.

Position: Director

Appointed: 25 October 2002

Resigned: 21 July 2003

Martyn H.

Position: Director

Appointed: 24 April 2002

Resigned: 11 September 2002

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 24 April 2002

Resigned: 24 April 2002

Martyn H.

Position: Secretary

Appointed: 24 April 2002

Resigned: 31 May 2006

Stephen H.

Position: Director

Appointed: 24 April 2002

Resigned: 11 September 2002

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Blue Sky Employee Trustee Limited from Poole, England. This PSC is categorised as "a private company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Gary N. This PSC owns 75,01-100% shares.

Blue Sky Employee Trustee Limited

Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, BH12 1DY, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 14238018
Notified on 15 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gary N.

Notified on 6 April 2016
Ceased on 15 December 2022
Nature of control: 75,01-100% shares

Company previous names

Harold G Walker & Company Financial Planning August 13, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand100 00264 682151 225154 468213 621164 358512 636896 961
Current Assets243 831222 524308 997304 957339 563561 7841 062 613987 689
Debtors137 772152 149151 675144 831120 353155 453169 67890 498
Net Assets Liabilities177 956158 414219 243220 550278 325467 960912 095846 943
Other Debtors107 97897 000142 02972 22632 67733 6142 959 
Property Plant Equipment7 3744 8108 17432 02036 41626 51520 59424 667
Other
Accrued Liabilities   5 0135 0135 0115 01241 013
Accumulated Depreciation Impairment Property Plant Equipment66 31669 19972 10682 88494 826106 740120 071136 184
Additions Other Than Through Business Combinations Property Plant Equipment 3196 27134 62416 3382 0137 40920 186
Average Number Employees During Period910121313131618
Creditors72 00868 01596 350110 40090 794115 358167 257160 783
Current Asset Investments6 05715 6936 0975 6585 589241 972380 299230
Financial Assets 57575757575757
Financial Commitments Other Than Capital Commitments33 82720 70041 400194 400146 40086 40037 800206 400
Fixed Assets7 4314 8678 23132 07736 47326 57220 65124 724
Increase From Depreciation Charge For Year Property Plant Equipment 2 8832 90710 77811 94211 91413 33116 113
Net Current Assets Liabilities171 823154 509212 647194 557248 770446 426895 356826 906
Other Creditors5 7988 0737 68113 50548 89985 234141 787103 943
Other Current Asset Investments Balance Sheet Subtotal6 0575 6936 0975 6585 588241 973380 299230
Prepayments   40 98048 52451 29852 09147 147
Property Plant Equipment Gross Cost73 69074 00980 280114 904131 242133 256140 665160 851
Provisions For Liabilities Balance Sheet Subtotal1 2989621 6356 0846 9195 0383 9124 687
Taxation Social Security Payable51 93539 82968 61768 42818 50317 10312 8058 108
Total Assets Less Current Liabilities179 254159 376220 878226 634285 243472 998916 007851 630
Trade Creditors Trade Payables14 27520 11320 05228 46718 3778 0107 6537 719
Trade Debtors Trade Receivables3 01414 5159 64672 60539 15370 541114 62843 351

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
Free Download (12 pages)

Company search

Advertisements